Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The 7TH Chamber Limited
The 7TH Chamber Limited is a dissolved company incorporated on 27 January 2003 with the registered office located in Caterham, Surrey. The 7TH Chamber Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 January 2018
(7 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04648220
Private limited company
Age
22 years
Incorporated
27 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The 7TH Chamber Limited
Contact
Address
21-23 Croydon Road
Caterham
Surrey
CR3 6PA
England
Same address for the past
8 years
Companies in CR3 6PA
Telephone
Unreported
Email
Available in Endole App
Website
The7thchamber.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Peter John Longhurst
Director • Commercial Director • British • Lives in England • Born in Apr 1968
Diffusion Media Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Property Supermarket Services Ltd
Mr Peter John Longhurst is a mutual person.
Active
Property Supermarket Media Ltd
Mr Peter John Longhurst is a mutual person.
Active
Property Supermarket Group Ltd
Mr Peter John Longhurst is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£182.07K
Decreased by £148.78K (-45%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£862.7K
Increased by £45.09K (+6%)
Total Liabilities
-£382.69K
Decreased by £57.96K (-13%)
Net Assets
£480.01K
Increased by £103.06K (+27%)
Debt Ratio (%)
44%
Decreased by 9.54% (-18%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 2 Jan 2018
Voluntary Strike-Off Suspended
7 Years Ago on 11 Nov 2017
Voluntary Gazette Notice
7 Years Ago on 10 Oct 2017
Application To Strike Off
7 Years Ago on 27 Sep 2017
Confirmation Submitted
8 Years Ago on 25 May 2017
Registered Address Changed
8 Years Ago on 7 Apr 2017
Simon Angus Guild Resigned
8 Years Ago on 1 Mar 2017
Small Accounts Submitted
8 Years Ago on 29 Sep 2016
Confirmation Submitted
9 Years Ago on 1 Jul 2016
Charge Satisfied
9 Years Ago on 2 Jun 2016
Get Alerts
Get Credit Report
Discover The 7TH Chamber Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Jan 2018
Voluntary strike-off action has been suspended
Submitted on 11 Nov 2017
First Gazette notice for voluntary strike-off
Submitted on 10 Oct 2017
Application to strike the company off the register
Submitted on 27 Sep 2017
Confirmation statement made on 13 May 2017 with updates
Submitted on 25 May 2017
Registered office address changed from 5 Calvert Avenue Shoreditch London E2 7JP to 21-23 Croydon Road Caterham Surrey CR3 6PA on 7 April 2017
Submitted on 7 Apr 2017
Termination of appointment of Simon Angus Guild as a director on 1 March 2017
Submitted on 13 Mar 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 29 Sep 2016
Annual return made up to 13 May 2016 with full list of shareholders
Submitted on 1 Jul 2016
Satisfaction of charge 4 in full
Submitted on 2 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs